Advanced company searchLink opens in new window

SUNNYFIELD PROPERTIES LIMITED

Company number 05701798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2010 DS01 Application to strike the company off the register
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
27 May 2009 288c Director's Change of Particulars / stephen harris / 26/05/2009 / HouseName/Number was: , now: 20; Street was: 167 bittacy rise, now: brockenhurst gardens; Post Code was: NW7 2HJ, now: NW7 2JX
21 Apr 2009 363a Return made up to 08/02/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Feb 2008 363a Return made up to 08/02/08; full list of members
06 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
27 Sep 2007 395 Particulars of mortgage/charge
11 Sep 2007 288c Director's particulars changed
30 May 2007 363a Return made up to 08/02/07; full list of members
28 Mar 2007 288c Director's particulars changed
27 Mar 2007 395 Particulars of mortgage/charge
23 Jan 2007 403a Declaration of satisfaction of mortgage/charge
04 Aug 2006 395 Particulars of mortgage/charge
29 Mar 2006 395 Particulars of mortgage/charge
15 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
15 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Mar 2006 88(2)R Ad 08/02/06-08/02/06 £ si 99@1.00=99 £ ic 1/100
14 Mar 2006 225 Accounting reference date extended from 28/02/07 to 31/03/07
20 Feb 2006 288b Secretary resigned
20 Feb 2006 288b Director resigned
20 Feb 2006 288a New director appointed